|
|
06 May 2025
|
06 May 2025
Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 6 May 2025
|
|
|
06 May 2025
|
06 May 2025
Appointment of a voluntary liquidator
|
|
|
06 May 2025
|
06 May 2025
Statement of affairs
|
|
|
06 May 2025
|
06 May 2025
Resolutions
|
|
|
22 Jul 2024
|
22 Jul 2024
Memorandum and Articles of Association
|
|
|
18 Jul 2024
|
18 Jul 2024
Statement of Company's objects
|
|
|
01 Mar 2024
|
01 Mar 2024
Termination of appointment of Calvin Leigh Mansell as a director on 1 June 2023
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 1 March 2024 with updates
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 26 August 2022
|
|
|
09 Aug 2022
|
09 Aug 2022
Change of details for Ecobright Group Holdings Ltd as a person with significant control on 1 November 2021
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 28 April 2022 with updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Registered office address changed from Shms House Little Park Farm Road Fareham PO15 5TD England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 25 February 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Registered office address changed from 4500 Parkway Whiteley Fareham PO15 7AZ England to Shms House Little Park Farm Road Fareham PO15 5TD on 17 February 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Appointment of Mr Stephen David Green as a director on 20 January 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Certificate of change of name
|
|
|
27 Jan 2022
|
27 Jan 2022
Change of details for Ecobright Group Holdings Ltd as a person with significant control on 1 November 2021
|
|
|
27 Jan 2022
|
27 Jan 2022
Cessation of Calvin Leigh Mansell as a person with significant control on 1 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from Unit 9 Park Gate Business Centre Chandlers Way Park Gate Fareham Hampshire SO31 1FQ to 4500 Parkway Whiteley Fareham PO15 7AZ on 14 October 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 12 December 2020 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Notification of Calvin Mansell as a person with significant control on 17 December 2020
|